This company is commonly known as Caan Properties Limited. The company was founded 21 years ago and was given the registration number 04660158. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CAAN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04660158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Secretary | 12 February 2003 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 12 February 2003 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 05 February 2005 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 07 March 2016 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 10 February 2003 | Active |
The Nest, Boughton Road, Moulton, NN3 7SQ | Director | 12 February 2003 | Active |
57 Thorburn Road, Weston Favell, NN3 3DA | Director | 12 February 2003 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 10 February 2003 | Active |
Mr Anupam Manubhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Peters Close, Stanmore, England, HA7 4SB |
Nature of control | : |
|
Mrs Jyotika Neelesh Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Peters Close, Stanmore, England, HA7 4SB |
Nature of control | : |
|
Mr Dharmendra Manubhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Peters Close, Stanmore, England, HA7 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Officers | Change person secretary company with change date. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Officers | Appoint person director company with name date. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.